Esher
Surrey
KT10 9QY
Director Name | Mr Nicholas John Blake |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 12 April 2024(10 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mr Richard Froude Newman |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2024(10 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mr Andrew Michael Bodkin |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2024(10 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mr Richard Andrew Craig |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 13 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit D3 Sandown Industrial Estate Mill Road Esher Surrey KT10 8BL |
Director Name | Mr James Lawrence Morgan |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit D3 Sandown Industrial Estate Mill Road Esher Surrey KT10 8BL |
Director Name | Mr James Edward John Croft |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(7 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 December 2021) |
Role | Non - Executive Director |
Country of Residence | England |
Correspondence Address | Unit D3 Sandown Industrial Estate Mill Road Esher Surrey KT10 8BL |
Registered Address | Unit D3 Sandown Industrial Estate Mill Road Esher Surrey KT10 8BL |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
50 at £1 | James Morgan 50.00% Ordinary |
---|---|
50 at £1 | Richard Craig 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (3 months, 3 weeks from now) |
23 May 2018 | Delivered on: 30 May 2018 Persons entitled: Richard Froude Newman as a Trustee for and on Behalf of the Brookmead Trust Slt Trustees Limited as Trustee for and on Behalf of the Brookmead Trust Classification: A registered charge Outstanding |
---|---|
29 April 2016 | Delivered on: 5 May 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
9 November 2023 | Second filing of a statement of capital following an allotment of shares on 19 July 2023
|
18 August 2023 | Confirmation statement made on 16 August 2023 with updates (5 pages) |
18 August 2023 | Cessation of James Lawrence Morgan as a person with significant control on 19 July 2023 (1 page) |
18 August 2023 | Cessation of Richard Andrew Craig as a person with significant control on 19 July 2023 (1 page) |
8 August 2023 | Statement of capital following an allotment of shares on 19 July 2023
|
8 August 2023 | Sub-division of shares on 19 July 2023 (6 pages) |
7 August 2023 | Resolutions
|
9 June 2023 | Confirmation statement made on 24 May 2023 with updates (4 pages) |
9 June 2023 | Change of details for Mr James Lawrence Morgan as a person with significant control on 8 June 2023 (2 pages) |
9 June 2023 | Change of details for Mr Richard Andrew Craig as a person with significant control on 8 June 2023 (2 pages) |
8 June 2023 | Termination of appointment of Richard Andrew Craig as a director on 24 May 2023 (1 page) |
8 June 2023 | Termination of appointment of James Lawrence Morgan as a director on 24 May 2023 (1 page) |
12 May 2023 | Appointment of Ms Jennifer Merrick as a director on 12 May 2023 (2 pages) |
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
27 June 2022 | Statement of capital following an allotment of shares on 21 January 2019
|
27 June 2022 | Confirmation statement made on 24 May 2022 with updates (4 pages) |
27 June 2022 | Statement of capital following an allotment of shares on 21 December 2018
|
20 December 2021 | Termination of appointment of James Edward John Croft as a director on 20 December 2021 (1 page) |
14 August 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
6 July 2021 | Director's details changed for Mr Richard Andrew Craig on 1 July 2021 (2 pages) |
6 July 2021 | Appointment of Mr James Edward John Croft as a director on 1 July 2021 (2 pages) |
6 July 2021 | Registered office address changed from The Antelope 87 Maple Road Surbiton Surrey KT6 4AW to Unit D3 Sandown Industrial Estate Mill Road Esher Surrey KT10 8BL on 6 July 2021 (1 page) |
6 July 2021 | Director's details changed for Mr James Lawrence Morgan on 1 July 2021 (2 pages) |
10 June 2021 | Confirmation statement made on 24 May 2021 with updates (4 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
22 June 2020 | Confirmation statement made on 24 May 2020 with updates (4 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
23 October 2019 | Change of details for Mr Richard Andrew Craig as a person with significant control on 17 October 2019 (2 pages) |
22 October 2019 | Director's details changed for Mr James Lawrence Morgan on 17 October 2019 (2 pages) |
21 October 2019 | Director's details changed for Mr Richard Andrew Craig on 17 October 2019 (2 pages) |
16 July 2019 | Second filing of Confirmation Statement dated 24/05/2017 (11 pages) |
28 June 2019 | Notification of Richard Froude Newman as a person with significant control on 22 January 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 24 May 2019 with updates (5 pages) |
20 June 2019 | Resolutions
|
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
30 May 2018 | Registration of charge 089367540002, created on 23 May 2018 (59 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
3 May 2018 | Satisfaction of charge 089367540001 in full (1 page) |
7 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
7 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
2 June 2017 | Confirmation statement made on 24 May 2017 with updates
|
2 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
6 October 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
6 October 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
5 May 2016 | Registration of charge 089367540001, created on 29 April 2016 (20 pages) |
5 May 2016 | Registration of charge 089367540001, created on 29 April 2016 (20 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
13 March 2014 | Incorporation
|
13 March 2014 | Incorporation
|